Search icon

ROYAL INGREDIENTS INC.

Company Details

Name: ROYAL INGREDIENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1981 (44 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 700517
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 140 EAST 45TH STREET, 42ND FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
KEVIN BURKE Chief Executive Officer 512 SHARPTOWN ROAD, SWEDESBORO, NJ, United States, 08085

History

Start date End date Type Value
2017-01-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-05-04 2017-05-02 Address 2525 PONCE DE LEON BLVD., SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2013-05-20 2015-05-04 Address 140 EAST 45TH STREET, 42ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-11-15 2017-01-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-114934 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114935 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190924000534 2019-09-24 CERTIFICATE OF MERGER 2019-09-24
190501060719 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170524000127 2017-05-24 CERTIFICATE OF AMENDMENT 2017-05-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State